Company NameFisher Environmental Limited
DirectorHelen Rebecca Fisher
Company StatusActive - Proposal to Strike off
Company Number05037884
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMrs Helen Rebecca Fisher
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Scotia Avenue New Ferry
Wirral
Cheshire
CH62 1HQ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Charles Batchelor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hunters Pointe
Holmes Chaple Road
Somerford
Cheshire
CW12 4SL
Director NameSusan Batchelor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hunters Pointe
Holmes Chaple Road
Somerford
Cheshire
CW12 4SL
Secretary NameSusan Batchelor
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hunters Pointe
Holmes Chaple Road
Somerford
Cheshire
CW12 4SL
Director NameLacy Fisher
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2006)
RoleSecretary
Correspondence Address15 Coalport Drive
Winsford
Cheshire
CW7 3JL
Director NameMichael Steven Fisher
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(2 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Collingtree Avenue
Winsford
Cheshire
CW7 3UH
Secretary NameLacy Fisher
NationalityBritish
StatusResigned
Appointed26 April 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2006)
RoleSecretary
Correspondence Address15 Coalport Drive
Winsford
Cheshire
CW7 3JL
Secretary NameValerie Mary Fisher
NationalityBritish
StatusResigned
Appointed04 February 2006(1 year, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2011)
RoleCompany Director
Correspondence Address7 Alvega Close
New Ferry
Wirral
Merseyside
CH62 1HG
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitefisher-enviro.com
Telephone07 740722305
Telephone regionMobile

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11k at £1Michael Steven Fisher
91.67%
Ordinary A
1000 at £1Helen Rebecca Fisher
8.33%
Ordinary B

Financials

Year2014
Net Worth£67,682
Cash£16,298
Current Liabilities£186,693

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return9 February 2018 (6 years, 2 months ago)
Next Return Due23 February 2019 (overdue)

Filing History

14 August 2018Compulsory strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
24 February 2018Compulsory strike-off action has been discontinued (1 page)
23 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 12,000
(5 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 12,000
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 12,000
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 12,000
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 12,000
(5 pages)
16 February 2015Director's details changed for Mrs Helen Rebecca Fisher on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Mrs Helen Rebecca Fisher on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Mrs Helen Rebecca Fisher on 1 January 2015 (2 pages)
16 February 2015Secretary's details changed for {officer_name} (1 page)
16 February 2015Secretary's details changed (1 page)
16 February 2015Secretary's details changed (1 page)
3 December 2014Appointment of Mrs Helen Rebecca Fisher as a director on 31 August 2014 (2 pages)
3 December 2014Appointment of Mrs Helen Rebecca Fisher as a director on 31 August 2014 (2 pages)
10 November 2014Termination of appointment of Michael Steven Fisher as a director on 31 August 2014 (1 page)
10 November 2014Termination of appointment of Michael Steven Fisher as a director on 31 August 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 12,000
(5 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 12,000
(5 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 12,000
(5 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 December 2011Termination of appointment of Valerie Fisher as a secretary (1 page)
1 December 2011Termination of appointment of Valerie Fisher as a secretary (1 page)
10 August 2011Current accounting period extended from 28 February 2011 to 31 August 2011 (3 pages)
10 August 2011Current accounting period extended from 28 February 2011 to 31 August 2011 (3 pages)
26 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 April 2010Director's details changed for Michael Steven Fisher on 26 March 2010 (2 pages)
28 April 2010Director's details changed for Michael Steven Fisher on 26 March 2010 (2 pages)
28 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 September 2009Return made up to 09/02/09; full list of members; amend (5 pages)
14 September 2009Director's change of particulars / michael fisher / 07/09/2009 (1 page)
14 September 2009Director's change of particulars / michael fisher / 07/09/2009 (1 page)
14 September 2009Return made up to 09/02/09; full list of members; amend (5 pages)
1 May 2009Return made up to 09/02/09; full list of members (4 pages)
1 May 2009Return made up to 09/02/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 November 2008Director's change of particulars / michael fisher / 04/08/2008 (1 page)
28 November 2008Director's change of particulars / michael fisher / 04/08/2008 (1 page)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
21 August 2008Return made up to 09/02/08; full list of members (6 pages)
21 August 2008Return made up to 09/02/08; full list of members (6 pages)
10 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 September 2007Registered office changed on 13/09/07 from: c/o whitnalls 1ST floor cotton house old hall street liverpool L3 9TX (1 page)
13 September 2007Registered office changed on 13/09/07 from: c/o whitnalls 1ST floor cotton house old hall street liverpool L3 9TX (1 page)
13 September 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 September 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
27 April 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 April 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2006Ad 21/09/06--------- £ si 999@1=999 £ ic 10101/11100 (2 pages)
11 October 2006Ad 21/09/06--------- £ si 999@1=999 £ ic 10101/11100 (2 pages)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2006Nc inc already adjusted 20/07/06 (2 pages)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2006Ad 21/07/06--------- £ si 10000@1=10000 £ ic 101/10101 (2 pages)
10 August 2006Nc inc already adjusted 20/07/06 (2 pages)
10 August 2006Ad 21/07/06--------- £ si 10000@1=10000 £ ic 101/10101 (2 pages)
31 May 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 May 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 April 2006Ad 07/11/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
27 April 2006Ad 07/11/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006Secretary resigned;director resigned (1 page)
3 March 2006Secretary resigned;director resigned (1 page)
3 March 2006New secretary appointed (2 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
4 April 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 April 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 July 2004Secretary's particulars changed;director's particulars changed (1 page)
20 July 2004Secretary's particulars changed;director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
25 May 2004Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2004Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004Registered office changed on 24/02/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
24 February 2004Registered office changed on 24/02/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
9 February 2004Incorporation (12 pages)
9 February 2004Incorporation (12 pages)